About

Registered Number: 05841910
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB,

 

Founded in 2006, Fotospeed Ltd are based in Chippenham. The business has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERLINGER, Benjamin 12 September 2018 - 1
HERLINGER, Jonathan Tobias 12 September 2018 - 1
BURRIDGE, Nicholas Robert 06 July 2006 18 September 2006 1
HERLINGER, Janice Helen 18 September 2006 12 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Sheila 06 July 2006 18 September 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 July 2019
SH01 - Return of Allotment of shares 22 July 2019
PSC07 - N/A 22 July 2019
PSC01 - N/A 22 July 2019
PSC01 - N/A 22 July 2019
CS01 - N/A 13 June 2019
CH01 - Change of particulars for director 12 June 2019
PSC04 - N/A 12 June 2019
TM01 - Termination of appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 13 June 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 18 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 31 December 2008
225 - Change of Accounting Reference Date 24 December 2008
363a - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 06 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 01 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
CERTNM - Change of name certificate 23 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.